Advanced company searchLink opens in new window

CELTIC HYGIENE SERVICES LIMITED

Company number 03176466

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2017 DS01 Application to strike the company off the register
30 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
14 Dec 2016 AD01 Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 December 2016
17 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
16 Dec 2015 AA Accounts for a dormant company made up to 31 May 2015
06 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
06 Feb 2015 AD01 Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on 6 February 2015
30 Dec 2014 AA Accounts for a dormant company made up to 31 May 2014
12 Feb 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
05 Dec 2013 AA Accounts for a dormant company made up to 31 May 2013
06 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
07 Jan 2013 TM02 Termination of appointment of John Skidmore as a secretary
07 Jan 2013 AP01 Appointment of Mr Simon Alasdair Woods as a director
07 Jan 2013 TM01 Termination of appointment of John Skidmore as a director
12 Dec 2012 AA Accounts for a dormant company made up to 31 May 2012
18 Jul 2012 TM01 Termination of appointment of Peter Cohen as a director
21 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
31 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
31 Jan 2012 CH01 Director's details changed for Mr Peter James Cohen on 31 January 2012
31 Jan 2012 CH01 Director's details changed for Mr John Fletcher Skidmore on 31 January 2012
31 Jan 2012 CH03 Secretary's details changed for Mr John Fletcher Skidmore on 31 January 2012
31 Jan 2012 AD01 Registered office address changed from C/O Phs Services Limited Western Industrial Estate Caerphilly on 31 January 2012